Company NameBrandfusion Limited
DirectorAndrew James Maskall
Company StatusActive
Company Number04165600
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(same day as company formation)
RoleDesign And Marketing
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surey
KT1 4AS
Secretary NameChris Thomas
NationalityBritish
StatusCurrent
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surey
KT1 4AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72424243
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Andrew James Maskall
52.63%
Ordinary
45 at £1Chris Thomas
47.37%
Ordinary

Financials

Year2014
Net Worth£62,882
Cash£110,633
Current Liabilities£141,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Change of details for Mr Andrew James Maskall as a person with significant control on 8 March 2023 (2 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Director's details changed for Andrew James Maskall on 8 March 2022 (2 pages)
10 March 2022Change of details for Mr Andrew James Maskall as a person with significant control on 8 March 2022 (2 pages)
10 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Director's details changed for Andrew James Maskall on 8 March 2020 (2 pages)
12 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
21 January 2020Director's details changed for Andrew James Maskall on 21 January 2020 (2 pages)
15 January 2020Change of details for Mr Andrew James Maskall as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Andrew James Maskall on 15 January 2020 (2 pages)
15 January 2020Secretary's details changed for Chris Thomas on 15 January 2020 (1 page)
15 January 2020Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surey KT1 4AS on 15 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 October 2019Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Director's details changed for Andrew James Maskall on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 March 2018Change of details for Mr Andrew James Maskall as a person with significant control on 19 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Secretary's details changed for Chris Thomas on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Chris Thomas on 19 December 2016 (1 page)
19 December 2016Director's details changed for Andrew James Maskall on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Andrew James Maskall on 19 December 2016 (2 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
(4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 95
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 95
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 95
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 95
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 95
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 95
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 95
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Andrew James Maskall on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew James Maskall on 22 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 February 2004Return made up to 22/02/04; full list of members (6 pages)
18 February 2004Return made up to 22/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/01
(1 page)
5 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/01
(1 page)
28 February 2001New secretary appointed (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Secretary resigned (1 page)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)